TL CONTRACTS LIMITED

Company Documents

DateDescription
27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM
HYDE PARK HOUSE CARTWRIGHT STREET
NEWTON
HYDE
GREATER MANCHESTER
SK14 4EH

View Document

26/03/1526 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

26/03/1526 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/03/1526 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 DISS40 (DISS40(SOAD))

View Document

19/08/1419 August 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

27/03/1427 March 2014 SECRETARY APPOINTED BARBARA ANN TOPPING

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
79 RICHMOND HILL STREET
ACCRINGTON
LANCASHIRE
BB5 0PZ
UNITED KINGDOM

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED DAVID ASHLEY TOPPING

View Document

22/03/1322 March 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company